London
WC2B 5LQ
Director Name | Mrs Alejandra GarcÍA Nieto |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 24 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | School Director |
Country of Residence | Mexico |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Mr Timothy Lee Eckenfels |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 August 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Educator |
Country of Residence | Australia |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Mr Marco Faldetta |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | It & Marketing Manager |
Country of Residence | Italy |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Ms Sieglinde Wolkan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Language School Owner |
Country of Residence | Italy |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Secretary Name | Mr Benjamin David James |
---|---|
Status | Current |
Appointed | 27 September 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | C/O McCarthy Denning 70 Mark Lane Suite 102 London EC3R 7NQ |
Director Name | Mrs Emma Victoria Hoyle |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2023(21 years after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Mr Josip Sobin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 25 July 2023(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | School Director |
Country of Residence | Croatia |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Ms Samantha Louise Grainger |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Strategic Partnership Lead |
Country of Residence | Portugal |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Secretary Name | John Brooke-Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Trafalgar Road St. Neots Cambridgeshire PE19 7NA |
Director Name | Jonathan Paul Dykes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Santa Ana 12 1a Barcelona Xxx Xxx |
Director Name | Linda Galas |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2003(11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 200 Sw Market Street Suite 111 Portland Or 97201 United States |
Secretary Name | Mr Trevor Jonathon Udberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Freeman Road High Heaton Newcastle NE7 7AH |
Director Name | Monica Green |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(2 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 August 2023) |
Role | School Director |
Country of Residence | Portugal |
Correspondence Address | International House Torres Vedras Praceta VÍTor Ce C 2560-689 Torres Vedras Portugal |
Director Name | Mr Jeremy Peter Hedley Harmer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 September 2011) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mulgrave Court Mowbray Road Cambridge Cambridgeshire CB1 7DP |
Director Name | Javier Lacunza |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 May 2006(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2007) |
Role | School Director |
Correspondence Address | Avda Zurriola 34-4 Izda San Sebastian 20002 Guipuzcoa Spain |
Secretary Name | Robin Hull |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 02 May 2006(4 years after company formation) |
Appointment Duration | 1 year (resigned 08 May 2007) |
Role | School Director |
Correspondence Address | Im Hungerbuhi 26 Bertchihon Zurich Ch-8614 Switerland |
Secretary Name | Mr Martin John Lemon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend House Woodend Road Wellswood Torquay Devon TQ1 2PZ |
Director Name | Mr Charles Jeremy Mawdesley Hardie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(6 years after company formation) |
Appointment Duration | 12 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Arlington Road Mornington Crescent London NW1 7ER |
Secretary Name | Anna Louise Evalina Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2011) |
Role | Company Director |
Correspondence Address | Flat 206 Baquba Building Conington Road London SE13 7FF |
Director Name | Mr Stephen Christopher Brent |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Mr Norman Cain |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(8 years after company formation) |
Appointment Duration | 3 years (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 72 Viale Tirreno 72 00141 Rome Italy |
Secretary Name | Mr Trevor Jonathon Udberg |
---|---|
Status | Resigned |
Appointed | 19 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | International House 7-15 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4SG |
Director Name | Mr Jonathan Paul Dykes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 14 Trafalgar Barcelona 08010 |
Director Name | Mr Matthew Peter Dominic Bullock |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 2014) |
Role | School Director |
Country of Residence | England |
Correspondence Address | Covent Garden Stukeley Street London WC2B 5LQ |
Secretary Name | Mrs Lucy Ortiz |
---|---|
Status | Resigned |
Appointed | 01 May 2013(11 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 September 2022) |
Role | Company Director |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Dr Valeria Michelle Hennessy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2014(12 years after company formation) |
Appointment Duration | 3 years (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Ms Clair Mackie Hattle |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(12 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 72066 Addiyar Building Sheikh Zayed Road Dubai United Arab Emirates |
Director Name | Mr Simon Anthony Greenall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2017) |
Role | Company Owner/Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Divinity Road Oxford Oxfordshire OX4 1LS |
Director Name | Ms Wendy Lee Germann-Walker |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 May 2016(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Mr Ricardo Jose Alonso FerrÉ |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 January 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 March 2018) |
Role | CEO |
Country of Residence | Spain |
Correspondence Address | C/O 16 Stukeley Street London WC2B 5LQ |
Director Name | Mr Ricard Jose Alonso FerrÉ |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 October 2018(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 September 2023) |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | International House World, Unity Wharf 13 Mill Str 13 Mill Street London SE1 2BH |
Director Name | Mr Jonathan Paul Dykes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2020) |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Ms Mary Patricia Grennan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2023) |
Role | School Owner |
Country of Residence | Ireland |
Correspondence Address | 19 Eyre Square Galway Ireland |
Director Name | Mr Peter Robert Hayes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 - 15 Chorlton Street Manchester M1 3FH |
Website | ihworld.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73946580 |
Telephone region | London |
Registered Address | Unity Wharf 13 Mill Street London SE1 2BH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 96.92% - |
---|---|
1 at £1 | Ih Aberdeen 0.15% Ordinary Affiliate |
1 at £1 | Ih Aguascalientes 0.15% Ordinary Affiliate |
1 at £1 | Ih Almaty - Interpress LTD 0.15% Ordinary Affiliate |
1 at £1 | Ih Astana 0.15% Ordinary Affiliate |
1 at £1 | Ih Auckland - Auckland Institute Of Tech 0.15% Ordinary Affiliate |
1 at £1 | Ih Aveiro - I L T Inst De Linguas 0.15% Ordinary Affiliate |
1 at £1 | Ih Baku - Intellect 0.15% Ordinary Affiliate |
1 at £1 | Ih Bangkok 0.15% Ordinary Affiliate |
1 at £1 | Ih Barcelona - Ih Barcelona Sl 0.15% Ordinary Affiliate |
1 at £1 | Ih Beijing 0.15% Ordinary Affiliate |
1 at £1 | Ih Beirut-allc-america Leban. Lang Ctr 0.15% Ordinary Affiliate |
1 at £1 | Ih Belfast- Ih Belfast LTD 0.15% Ordinary Affiliate |
1 at £1 | Ih Belgrade 0.15% Ordinary Affiliate |
1 at £1 | Ih Benghazi 0.15% Ordinary Affiliate |
1 at £1 | Ih Bielsko Biala 0.15% Ordinary Affiliate |
1 at £1 | Ih Bogota-ih Bogota Sa 0.15% Ordinary Affiliate |
1 at £1 | Ih Braga-inst Int De Lungua Lda 0.15% Ordinary Affiliate |
1 at £1 | Ih Bratislava 0.15% Ordinary Affiliate |
1 at £1 | Ih Brisbane 0.15% Ordinary Affiliate |
1 at £1 | Ih Quito 0.15% Ordinary Affiliate |
Year | 2014 |
---|---|
Net Worth | £371,024 |
Cash | £176,586 |
Current Liabilities | £143,441 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
17 July 2006 | Delivered on: 18 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 unity wharf mill street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
17 April 2024 | Termination of appointment of Peter Robert Hayes as a director on 12 April 2024 (1 page) |
---|---|
26 March 2024 | Director's details changed for Ms Samantha Louise Grainger on 26 March 2024 (2 pages) |
3 March 2024 | Appointment of Ms Samantha Louise Grainger as a director on 24 November 2023 (2 pages) |
29 February 2024 | Termination of appointment of Monica Green as a director on 2 August 2023 (1 page) |
8 January 2024 | Secretary's details changed for Mr Benjamin David James on 28 August 2023 (1 page) |
4 January 2024 | Termination of appointment of Ricard Jose Alonso Ferré as a director on 29 September 2023 (1 page) |
25 July 2023 | Appointment of Mr Josip Sobin as a director on 25 July 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 5 July 2023 with updates (14 pages) |
18 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2023 | Sale or transfer of treasury shares. Treasury capital:
|
12 May 2023 | Appointment of Mrs Emma Victoria Hoyle as a director on 7 May 2023 (2 pages) |
4 May 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
14 April 2023 | Memorandum and Articles of Association (31 pages) |
14 April 2023 | Resolutions
|
7 March 2023 | Termination of appointment of Wendy Lee Germann-Walker as a director on 30 November 2022 (1 page) |
7 March 2023 | Termination of appointment of Janet Elizabeth Sinclair as a director on 30 November 2022 (1 page) |
10 February 2023 | Termination of appointment of Mary Patricia Grennan as a director on 25 January 2023 (1 page) |
29 September 2022 | Appointment of Mr Benjamin David James as a secretary on 27 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Lucy Ortiz as a secretary on 26 September 2022 (1 page) |
16 August 2022 | Appointment of Mr Timothy Lee Eckenfels as a director on 1 August 2022 (2 pages) |
16 August 2022 | Appointment of Mr Marco Faldetta as a director on 1 August 2022 (2 pages) |
16 August 2022 | Appointment of Ms Sieglinde Wolkan as a director on 1 August 2022 (2 pages) |
16 August 2022 | Director's details changed for Mr Marco Faldetta on 2 August 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 5 July 2022 with updates (15 pages) |
4 July 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
19 July 2021 | Confirmation statement made on 5 July 2021 with updates (15 pages) |
15 July 2021 | Director's details changed for Mrs Alejandra García Nieto on 24 September 2020 (2 pages) |
22 June 2021 | Appointment of Mr Peter Robert Hayes as a director on 22 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Ariel Lopez Torres as a director on 21 June 2021 (1 page) |
1 June 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
16 November 2020 | Termination of appointment of Jonathan Paul Dykes as a director on 13 November 2020 (1 page) |
15 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
8 October 2020 | Appointment of Mrs Alejandra GarcÃa Nieto as a director on 24 September 2020 (2 pages) |
8 October 2020 | Appointment of Ms Mary Patricia Grennan as a director on 24 September 2020 (2 pages) |
2 October 2020 | Termination of appointment of Trevor Jonathon Udberg as a director on 24 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Norman Erik Renshaw as a director on 24 September 2020 (1 page) |
13 August 2020 | Confirmation statement made on 5 July 2020 with updates (16 pages) |
12 August 2020 | Statement of capital following an allotment of shares on 15 November 2019
|
20 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
23 September 2019 | Director's details changed for Monica Green on 23 September 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 5 July 2019 with updates (17 pages) |
22 May 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
18 February 2019 | Director's details changed for Monica Green on 18 February 2019 (2 pages) |
18 February 2019 | Appointment of Mr Jonathan Paul Dykes as a director on 13 February 2019 (2 pages) |
18 February 2019 | Appointment of Ms Wendy Lee Germann-Walker as a director on 13 February 2019 (2 pages) |
18 February 2019 | Appointment of Mr Ariel Lopez Torres as a director on 13 February 2019 (2 pages) |
24 January 2019 | Appointment of Mr Mark Richard Rendell as a director on 24 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Joseph Christopher Lowe as a director on 24 January 2019 (1 page) |
2 October 2018 | Appointment of Mr Ricard Jose Alonso Ferré as a director on 2 October 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with updates (17 pages) |
5 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
22 May 2018 | Appointment of Mr Joseph Christopher Lowe as a director on 22 May 2018 (2 pages) |
5 March 2018 | Termination of appointment of Ricardo Jose Alonso Ferré as a director on 5 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Joseph Christopher Lowe as a director on 5 March 2018 (1 page) |
16 January 2018 | Termination of appointment of Stephen Christopher Brent as a director on 8 January 2018 (1 page) |
16 January 2018 | Appointment of Mr Ricardo Jose Alonso Ferré as a director on 8 January 2018 (2 pages) |
6 November 2017 | Termination of appointment of Ariel Lopez Torres as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Wendy Lee Germann-Walker as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Ariel Lopez Torres as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Wendy Lee Germann-Walker as a director on 6 November 2017 (1 page) |
24 October 2017 | Director's details changed for Ms Wendy Germann-Walker on 23 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Ms Wendy Germann-Walker on 23 October 2017 (2 pages) |
8 September 2017 | Auditor's resignation (1 page) |
8 September 2017 | Auditor's resignation (1 page) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (18 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (18 pages) |
5 July 2017 | Audited abridged accounts made up to 31 December 2016 (13 pages) |
5 July 2017 | Audited abridged accounts made up to 31 December 2016 (13 pages) |
21 June 2017 | Appointment of Mr Joseph Christopher Lowe as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Joseph Christopher Lowe as a director on 21 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Trevor Jonathan Udberg as a director on 23 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Valeria Michelle Hennessy as a director on 23 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Valeria Michelle Hennessy as a director on 23 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Trevor Jonathan Udberg as a director on 23 May 2017 (2 pages) |
11 April 2017 | Termination of appointment of Simon Anthony Greenall as a director on 4 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Simon Anthony Greenall as a director on 4 April 2017 (1 page) |
24 January 2017 | Satisfaction of charge 1 in full (2 pages) |
24 January 2017 | Satisfaction of charge 1 in full (2 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (18 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (18 pages) |
14 July 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
14 July 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
27 May 2016 | Appointment of Ms Wendy Germann-Walker as a director on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Ms Wendy Germann-Walker as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Trevor Jonathon Udberg as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Francisco Javier Lacunza Oyarbide as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Francisco Javier Lacunza Oyarbide as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Trevor Jonathon Udberg as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Ms Janet Elizabeth Sinclair as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Ms Janet Elizabeth Sinclair as a director on 25 May 2016 (2 pages) |
4 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
9 June 2015 | Appointment of Mr Ariel Lopez Torres as a director on 28 April 2015 (2 pages) |
9 June 2015 | Appointment of Mr Ariel Lopez Torres as a director on 28 April 2015 (2 pages) |
9 June 2015 | Termination of appointment of Jonathan Paul Dykes as a director on 28 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Jonathan Paul Dykes as a director on 28 April 2015 (1 page) |
23 March 2015 | Termination of appointment of Clair Mackie Hattle as a director on 31 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Clair Mackie Hattle as a director on 31 January 2015 (1 page) |
3 October 2014 | Appointment of Mr Simon Anthony Greenall as a director on 19 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Simon Anthony Greenall as a director on 19 September 2014 (2 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (21 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (21 pages) |
25 June 2014 | Termination of appointment of Colin Mcmillan as a director (1 page) |
25 June 2014 | Appointment of Mr Norman Eric Renshaw as a director (2 pages) |
25 June 2014 | Termination of appointment of Colin Mcmillan as a director (1 page) |
25 June 2014 | Appointment of Ms Clair Mackie Hattle as a director (2 pages) |
25 June 2014 | Appointment of Dr Valeria Michelle Hennessy as a director (2 pages) |
25 June 2014 | Appointment of Mr Norman Eric Renshaw as a director (2 pages) |
25 June 2014 | Appointment of Mr Francisco Javier Lacunza Oyarbide as a director (2 pages) |
25 June 2014 | Appointment of Dr Valeria Michelle Hennessy as a director (2 pages) |
25 June 2014 | Termination of appointment of Matthew Bullock as a director (1 page) |
25 June 2014 | Appointment of Mr Francisco Javier Lacunza Oyarbide as a director (2 pages) |
25 June 2014 | Appointment of Ms Clair Mackie Hattle as a director (2 pages) |
25 June 2014 | Termination of appointment of Matthew Bullock as a director (1 page) |
4 June 2014 | Consolidation of shares on 29 April 2014 (5 pages) |
4 June 2014 | Consolidation of shares on 29 April 2014 (5 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
17 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
13 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (20 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (20 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (20 pages) |
17 July 2013 | Director's details changed for Mr Matthee Peter Dominic Bullock on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Matthee Peter Dominic Bullock on 17 July 2013 (2 pages) |
20 June 2013 | Termination of appointment of Trevor Udberg as a secretary (1 page) |
20 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (19 pages) |
20 June 2013 | Termination of appointment of Trevor Udberg as a secretary (1 page) |
20 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (19 pages) |
19 June 2013 | Appointment of Mr Trevor Udberg as a director (2 pages) |
19 June 2013 | Appointment of Mr Trevor Udberg as a director (2 pages) |
19 June 2013 | Termination of appointment of Norman Cain as a director (1 page) |
19 June 2013 | Appointment of Mrs Lucy Ortiz as a secretary (1 page) |
19 June 2013 | Termination of appointment of Norman Cain as a director (1 page) |
19 June 2013 | Appointment of Mrs Lucy Ortiz as a secretary (1 page) |
11 June 2013 | Termination of appointment of Norman Cain as a director (1 page) |
11 June 2013 | Termination of appointment of Norman Cain as a director (1 page) |
11 June 2013 | Termination of appointment of Trevor Udberg as a secretary (1 page) |
11 June 2013 | Termination of appointment of Trevor Udberg as a secretary (1 page) |
25 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (19 pages) |
25 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (19 pages) |
25 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 October 2011 | Appointment of Mr Matthee Peter Dominic Bullock as a director (2 pages) |
13 October 2011 | Appointment of Mr Matthee Peter Dominic Bullock as a director (2 pages) |
13 October 2011 | Termination of appointment of Michael Noonan as a director (1 page) |
13 October 2011 | Termination of appointment of Michael Noonan as a director (1 page) |
30 September 2011 | Termination of appointment of Jeremy Harmer as a director (1 page) |
30 September 2011 | Appointment of Mr Colin Mcmillan as a director (2 pages) |
30 September 2011 | Termination of appointment of Jeremy Harmer as a director (1 page) |
30 September 2011 | Appointment of Mr Colin Mcmillan as a director (2 pages) |
23 May 2011 | Director's details changed for Mr Norman Cain on 24 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (20 pages) |
23 May 2011 | Director's details changed for Mr Norman Cain on 24 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (20 pages) |
18 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
8 April 2011 | Termination of appointment of Anna Ingram as a secretary (1 page) |
8 April 2011 | Termination of appointment of Uwe Stranger as a director (1 page) |
8 April 2011 | Termination of appointment of Anna Ingram as a secretary (1 page) |
8 April 2011 | Appointment of Mr Jonathan Paul Dykes as a director (2 pages) |
8 April 2011 | Appointment of Mr Jonathan Paul Dykes as a director (2 pages) |
8 April 2011 | Appointment of Mr Trevor Jonathon Udberg as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Uwe Stranger as a director (1 page) |
8 April 2011 | Appointment of Mr Trevor Jonathon Udberg as a secretary (2 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 May 2010 | Termination of appointment of Igor Manko as a director (1 page) |
20 May 2010 | Termination of appointment of Igor Manko as a director (1 page) |
20 May 2010 | Appointment of Mr Norman Cain as a director (2 pages) |
20 May 2010 | Appointment of Mr Norman Cain as a director (2 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (57 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (57 pages) |
18 May 2010 | Secretary's details changed for Anna Louise Evalina Ingram on 24 April 2010 (1 page) |
18 May 2010 | Director's details changed for Mr Igor Manko on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Uwe Stranger on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Jeremy Harmer on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Igor Manko on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Monica Green on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Uwe Stranger on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Monica Green on 24 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Anna Louise Evalina Ingram on 24 April 2010 (1 page) |
18 May 2010 | Director's details changed for Jeremy Harmer on 24 April 2010 (2 pages) |
2 February 2010 | Appointment of Mr Michael Noonan as a director (1 page) |
2 February 2010 | Appointment of Mr Stephen Christopher Brent as a director (2 pages) |
2 February 2010 | Appointment of Mr Michael Noonan as a director (1 page) |
2 February 2010 | Appointment of Mr Stephen Christopher Brent as a director (2 pages) |
1 December 2009 | Secretary's details changed for Anna Louise Evalina on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Anna Louise Evalina on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Anna Louise Evalina on 1 December 2009 (1 page) |
29 June 2009 | Return made up to 24/04/09; full list of members (23 pages) |
29 June 2009 | Return made up to 24/04/09; full list of members (23 pages) |
25 June 2009 | Appointment terminated director charles hardie (1 page) |
25 June 2009 | Appointment terminated director charles hardie (1 page) |
8 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 April 2009 | Secretary appointed anna louise evalina (1 page) |
15 April 2009 | Secretary appointed anna louise evalina (1 page) |
14 April 2009 | Appointment terminated secretary martin lemon (1 page) |
14 April 2009 | Appointment terminated secretary martin lemon (1 page) |
10 November 2008 | Appointment terminated director anne peters (1 page) |
10 November 2008 | Appointment terminated director anne peters (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 August 2008 | Return made up to 24/04/08; full list of members
|
15 August 2008 | Return made up to 24/04/08; full list of members
|
29 July 2008 | Director appointed mr igor manko (1 page) |
29 July 2008 | Director appointed mr igor manko (1 page) |
15 July 2008 | Director appointed mr charles jeremy maudesley hardie (1 page) |
15 July 2008 | Director appointed mr charles jeremy maudesley hardie (1 page) |
10 July 2008 | Appointment terminated director michael noonan (1 page) |
10 July 2008 | Appointment terminated director javier lacunza (1 page) |
10 July 2008 | Appointment terminated director michael noonan (1 page) |
10 July 2008 | Appointment terminated director ariel lopez torres (1 page) |
10 July 2008 | Appointment terminated director javier lacunza (1 page) |
10 July 2008 | Appointment terminated director ariel lopez torres (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 July 2007 | Return made up to 24/04/07; full list of members (44 pages) |
17 July 2007 | Return made up to 24/04/07; full list of members (44 pages) |
20 June 2007 | Return made up to 24/04/06; full list of members
|
20 June 2007 | Return made up to 24/04/06; full list of members
|
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: international house 106 piccadilly london W1J 7NL (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: international house 106 piccadilly london W1J 7NL (1 page) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
16 June 2005 | Return made up to 24/04/05; full list of members (21 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 June 2005 | Return made up to 24/04/05; full list of members (21 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Ad 31/12/03--------- £ si 619@1 (14 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 24/04/04; full list of members
|
6 July 2004 | Return made up to 24/04/04; full list of members
|
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Ad 31/12/03--------- £ si 619@1 (14 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
14 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
24 April 2002 | Incorporation (15 pages) |
24 April 2002 | Incorporation (15 pages) |